UKBizDB.co.uk

SHAMROCK WORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shamrock Works Limited. The company was founded 27 years ago and was given the registration number 03354661. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SHAMROCK WORKS LIMITED
Company Number:03354661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wilton Road, East Grafton, Marlborough, England, SN8 3DJ

Director15 December 2020Active
Janna, St Hubert Road, Andover, SP10 3QA

Secretary07 December 1999Active
37 London Road, Newbury, RG14 1JL

Corporate Secretary17 April 1997Active
Janna, St Hubert Road, Andover, SP10 3QA

Director17 April 1997Active
The Villa, Chapel Lane, Collingbourne Kingston, Marlborough, England, SN8 3SD

Director31 July 1997Active
Beresford, Old Salisbury Road, Abbotts Ann, Andover, SP11 7NH

Director10 May 1997Active
Kingfishers Balksbury Hill, Upper Clatford, Andover, SP11 7LW

Director30 July 1997Active

People with Significant Control

Mr Kieron Daniel Gibson
Notified on:15 December 2020
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:1 Wilton Road, East Grafton, Marlborough, England, SN8 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Barbara Ann Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Janna, St Hubert Road, Andover, England, SP10 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Paul Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:The Villa, Chapel Lane, Marlborough, United Kingdom, SN8 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Capital

Capital cancellation shares.

Download
2016-06-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.